UKBizDB.co.uk

HELMET INTEGRATED SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helmet Integrated Systems Limited. The company was founded 31 years ago and was given the registration number 02766754. The firm's registered office is in LETCHWORTH. You can find them at Unit 3 Focus 4, Fourth Avenue, Letchworth, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HELMET INTEGRATED SYSTEMS LIMITED
Company Number:02766754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Secretary08 September 2021Active
324, Main Street, Simpson, United States,

Director04 July 2014Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director08 September 2021Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director15 April 2021Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Secretary08 September 2017Active
19 Warden Hill, Everton, Sandy, SG19 2JT

Secretary23 November 1992Active
4 Brookvale, Upper Stondon, Henlow, SG16 6LL

Secretary27 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 1992Active
324, Main Street, Simpson, United States,

Director04 July 2014Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director25 June 2013Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director25 June 2013Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director01 December 2014Active
24 Rowley Road, St Neots, Huntingdon, PE19 1UF

Director23 November 1992Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director25 June 2013Active
12 Hawkes End, Brampton, Huntingdon, PE18 8TW

Director23 November 1992Active
Interactive Safety Products Inc, 9825a Northcros Center Court, Huntersville, United States Of America,

Director23 November 1992Active
Unit 3 Focus 4, Fourth Avenue, Letchworth, SG6 2TU

Director25 June 2013Active
60 Telscombe Way, Luton, LU2 8JW

Director01 August 2002Active
4 Brookvale, Upper Stondon, Henlow, SG16 6LL

Director02 June 2008Active

People with Significant Control

Gentex Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:324, Main Street, Carbondale, United States, 18407
Nature of control:
  • Significant influence or control
Gentex Europe Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11-12, Suite 1, 3rd Floor, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mid7 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Focus 4, Fourth Avenue, Letchworth Garden City, England, SG6 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.